THE HONOURABLE COMPANY OF GLOUCESTERSHIRE
Overview
| Company Name | THE HONOURABLE COMPANY OF GLOUCESTERSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06442628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE HONOURABLE COMPANY OF GLOUCESTERSHIRE located?
| Registered Office Address | c/o HARRISON CLARK RICKERBYS LIMITED Ellenborough House Wellington Street GL50 1YD Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Iain Fraser Lovatt as a director on Jan 27, 2026 | 2 pages | AP01 | ||
Change of details for Mrs Ruth Dooley as a person with significant control on Dec 29, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mrs Nicola Hermine De Longh on Dec 24, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Nicola Hermine De Longh as a person with significant control on Dec 24, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Brigadier Charles Simon Calder as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andy David Fitzgerald Hodson as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Notification of Ruth Dooley as a person with significant control on Apr 08, 2025 | 2 pages | PSC01 | ||
Notification of Nicola De Longh as a person with significant control on Apr 08, 2025 | 2 pages | PSC01 | ||
Cessation of Julia Kent as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Graham Anthony Miller as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael David Warner as a director on Dec 29, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Massey as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Tabor as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Cessation of Andrew James Tabor as a person with significant control on Apr 18, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mrs Julie Kent on Apr 12, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Anthony Mark Broady as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Anne Chambers as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Who are the officers of THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Philip Alan | Secretary | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | 245971090001 | |||||||
| CALDER, Charles Simon, Brigadier | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 300231330001 | |||||
| DE IONGH, Nicola Hermine | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 190913910005 | |||||
| DOOLEY, Ruth | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 148304030002 | |||||
| ELWES, Henry William George, Sir | Director | Colesbourne Park Nr Cheltenham GL53 9NP Cheltenham Gloucestershire | England | British | 4081910001 | |||||
| FROST, Thomas Alexander Fortescue | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 60920520001 | |||||
| GASKELL, Christopher John, Professor | Director | Chapel Lane Bledington OX7 6XA Chipping Norton The Granary England | England | British | 230469430001 | |||||
| HURRELL, Mark | Director | Denmark Road GL1 3JQ Gloucester 31 England | United Kingdom | British | 62704140001 | |||||
| JONES, Michael David | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | United Kingdom | British | 60842760004 | |||||
| KENT, Julie | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 246809380002 | |||||
| LOVATT, Iain Fraser | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 16006100004 | |||||
| MASSEY, Paul | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 324162570001 | |||||
| O'BRYAN, Ian James | Director | Wenlock Road N1 7GU London 20 England | United Kingdom | British | 232371610001 | |||||
| RANDALL, Peter Richard | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 231375800001 | |||||
| CROOK, Anthony Russell | Secretary | Shawford The Hithe Rodborough Common GL5 5BN Stroud Gloucestershire | British | 60115620003 | ||||||
| ROBERTSON, Graeme Alan, Air Marshal | Secretary | Victoria Mansions Malvern Road GL50 2JH Cheltenham 7 Gloucestershire England | 177426160001 | |||||||
| ADYE, John Anthony, Sir | Director | Burlington Court Northwick Park Blockley GL56 9RJ Moreton-In-Marsh 1 Gloucestershire United Kingdom | England | British | 153188540001 | |||||
| AUSTEN, Margaret Dorothy | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 44497710002 | |||||
| BERNAYS, Robert Edward John | Director | Lower Kilcot Hillesley GL12 7RL Wotton-Under-Edge Kilcot House Gloucestershire England | England | British | 140282360001 | |||||
| BROADFOOT, Patricia Mary, Professor | Director | Amercombe 11 High Street Kingswood GL12 8RS Wotton Under Edge Gloucestershire | United Kingdom | British | 126228200001 | |||||
| BROADY, Nicholas Anthony Mark | Director | Highnam GL2 8DF Gloucester Linton Lodge England | England | British | 45919850002 | |||||
| BROOKE, Patrick Thomas Joseph | Director | 130 Albert Road Pitville GL52 3JF Cheltenham Gloucestershire | England | British | 97319870001 | |||||
| BURNET WARD, Margie | Director | Stonehouse GL10 2JQ Stroud Wycliffe College Gloucestershire United Kingdom | United Kingdom | British | 161019500001 | |||||
| CHAMBERS, Anne | Director | Mickleton GL55 6LN Chipping Campden Kiftsgate Court Gloucestershire England | England | British | 150381030001 | |||||
| DAVIS, Stephen Leo | Director | Bownham Grange Rodborough Common GL5 5BU Stroud Gloucestershire | England | British | 37448380001 | |||||
| DENNIS, Colin, Professor | Director | c/o Harrison Clark Rickerbys Limited Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire England | United Kingdom | British | 172672420001 | |||||
| EVANS, Ceri Thomas | Director | Blaisdon Longhope GL17 0AH Gloucester Blaisdon House Gloucestershire England | England | British | 1787320001 | |||||
| FABIAN, Mark Alister | Director | Heron Gate Forge Lane, Upleadon GL18 1EF Newent Gloucestershire | England | British | 68391650002 | |||||
| HAZELWOOD, John Gore | Director | Stoneleigh The Hithe Rodborough Common GL5 5BW Stroud Gloucestershire | United Kingdom | British | 34014440001 | |||||
| HODSON, Andy David Fitzgerald, Colonel | Director | The Street Frampton On Severn GL2 7EA Gloucester Blenheim House Gloucestershire England | England | British | 183735220001 | |||||
| LOVATT, Helen Edith | Director | Evesham Road GL52 2AN Cheltenham 108 Gloucestershire England | England | British | 46017690001 | |||||
| MASON, Richard Anthony, Air Vice Marshal | Director | 24 Walnut Close Pittville GL52 3AG Cheltenham Glos | England | British | 32649170001 | |||||
| MCWILLIAM, Michael Douglas, Sir | Director | Brimpsfield GL4 8LD Gloucester Yew Tree Farm Gloucestershire England | United Kingdom | British | 108486250001 | |||||
| MEAN, Ian Richard | Director | Pine Holt State Hucclecote SL3 3SQ Gloucester 10 | England | British | 129109990001 | |||||
| MILLER, Graham Anthony, Sir | Director | Leckhampton Lane Shurdington GL51 4XW Cheltenham Greystones Gloucestershire England | England | British | 125821340002 |
Who are the persons with significant control of THE HONOURABLE COMPANY OF GLOUCESTERSHIRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Hermine De Iongh | Apr 08, 2025 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ruth Bleasdale | Apr 08, 2025 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael David Jones | May 20, 2022 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Julia Kent | Apr 30, 2020 | Lansdown Road GL51 6QD Cheltenham Shelburne House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lt Col Andrew James Tabor | May 16, 2019 | Compton Abdale GL54 4DS Cheltenham Lower Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Alan Robson | Apr 19, 2018 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Air Marshal Graeme Alan Robertson | Dec 04, 2017 | Malvern Road GL50 2JH Cheltenham 7 Victoria Mansions England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Professor Christopher John Gaskell | Jan 01, 2017 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Air Marshal Graeme Alan Robertson | Dec 03, 2016 | Malvern Road GL50 2JH Cheltenham 7 Victoria Mansions England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Helen Edith Lovatt | Apr 06, 2016 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Graham Anthony Miller | Apr 06, 2016 | c/o HARRISON CLARK RICKERBYS LIMITED Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0